Search icon

INK & COMPANY LLC - Florida Company Profile

Company Details

Entity Name: INK & COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INK & COMPANY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: L16000095672
FEI/EIN Number 37-1828338

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 602 Shetter Ave, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: PO BOX 51266, JACKSONVILLE BEACH, FL, 32240, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODSON JAY Manager 1626 Park Terrace W, Atlantic Beach, FL, 32233
SASSER MICHAEL Manager 208 Oceanwood Dr, Neptune Beach, FL, 32266
WALLACE CLAN UNITED, LLC Agent -
KEG ZEPPELIN LLC Manager -
WALLACE CLAN UNITED, LLC Manager -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-04-27 INK & COMPANY LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 602 Shetter Ave, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 602 Shetter Ave, JACKSONVILLE BEACH, FL 32250 -
LC AMENDMENT 2016-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-26
LC Name Change 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-02
LC Amendment 2016-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9071628400 2021-02-14 0491 PPS 602 Shetter Ave, Jacksonville Beach, FL, 32250-5336
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26735
Loan Approval Amount (current) 26735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-5336
Project Congressional District FL-05
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27072.9
Forgiveness Paid Date 2022-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State